Background WavePink WaveYellow Wave

HEALTHTRACKER LTD (07324352)

HEALTHTRACKER LTD (07324352) is an active UK company. incorporated on 23 July 2010. with registered office in Gillingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HEALTHTRACKER LTD has been registered for 15 years. Current directors include FIORI, Federico, Dr, KOLOZSVARI, Alfred-Cezar, Dr, SANTOSH, Paramala Janardhanan, Dr.

Company Number
07324352
Status
active
Type
ltd
Incorporated
23 July 2010
Age
15 years
Address
76-78 High Street, Gillingham, ME7 1AY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FIORI, Federico, Dr, KOLOZSVARI, Alfred-Cezar, Dr, SANTOSH, Paramala Janardhanan, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHTRACKER LTD

HEALTHTRACKER LTD is an active company incorporated on 23 July 2010 with the registered office located in Gillingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HEALTHTRACKER LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07324352

LTD Company

Age

15 Years

Incorporated 23 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

76-78 High Street Medical Dental Gillingham, ME7 1AY,

Previous Addresses

5 Gomshall Gardens Kenley CR8 5AH England
From: 14 December 2016To: 14 December 2016
76-78 Highstreet Medical Dental High Street Gillingham Kent ME7 1AY
From: 11 August 2014To: 14 December 2016
18 Foxon Close Caterham Surrey CR3 5SY United Kingdom
From: 8 February 2012To: 11 August 2014
100 Fetter Lane London EC4A 1BN United Kingdom
From: 23 July 2010To: 8 February 2012
Timeline

13 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Apr 13
Funding Round
Dec 14
Director Left
Jun 16
Funding Round
Jun 16
Director Left
Sept 17
Director Joined
Aug 19
Director Joined
Aug 19
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FIORI, Federico, Dr

Active
Hardwicks Square, LondonSW18 4AG
Born July 1982
Director
Appointed 08 Jul 2019

KOLOZSVARI, Alfred-Cezar, Dr

Active
Foxon Close, CaterhamCR3 5SY
Born January 1980
Director
Appointed 08 Jul 2019

SANTOSH, Paramala Janardhanan, Dr

Active
Foxon Close, CaterhamCR3 5SY
Born May 1964
Director
Appointed 08 Feb 2012

DARLING, Matthew Edward

Resigned
Fetter Lane, LondonEC4A 1BN
Born October 1964
Director
Appointed 23 Jul 2010
Resigned 08 Feb 2012

GRINGRAS, Paul, Professor

Resigned
High Street, GillinghamME7 1AY
Born August 1963
Director
Appointed 08 Feb 2012
Resigned 22 Jun 2016

PENKOV, Nikola

Resigned
Gomshall Gardens, KenleyCR8 5AH
Born July 1980
Director
Appointed 08 Feb 2012
Resigned 29 Jul 2017

Persons with significant control

1

Mr Paramala Janardhanan Santosh

Active
High Street, GillinghamME7 1AY
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 October 2019
AAMDAAMD
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 January 2018
AAMDAAMD
Legacy
4 December 2017
RP04CS01RP04CS01
Legacy
14 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Capital Allotment Shares
14 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
26 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Resolution
13 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Incorporation Company
23 July 2010
NEWINCIncorporation